Public Notices: Oct. 31, 2018

NOTICE OF PUBLIC SALE

Public notice is hereby given that, on the date and at the time listed below, and continuing from day to day until all goods are sold, we will sell at public auction, to the highest bidder, for cash, at the warehouse of United Stor-All, at 965 S. Semoran Blvd., Winter Park, FL 32792, the contents of the following storage units containing household and/or business goods, for rent and other charges for which a lien on same is claimed, to wit.

 

DATE OF SALE: November 9, 2018         

TIME OF SALE: 2:30 PM or thereafter

 

Joshua McNight Paper work, Dylan Zollinger, Furniture, Clothes; James Dement (Unit 543), Household Items;  James Dement (Unit 448), Household Items, Furniture; James Dement (Unit 612), Household Items, Furniture; James Dement (Unit R019), Boat; Shanese Harrison, Household Items;  Samuel Rivera, Household Items; Yolanda Woods, Household Items.

 

AUCTIONEER: STORAGE PROTECTION AUCTION SERVICES -LICENSE 593.  The above notice is to be published once a week for two consecutive weeks.  Said sale to be under and by virtue of the Statues of the State of Florida, in such cases provided.

 

Publish Oct. 24, 31, 2018

J158

 

 

 

Advertisement of sale

NOTICE IS HEREBY GIVEN that the undersigned intends to sell the Personal Property described below to enforce a Lien imposed on said property under the Florida Self Storage Facility Act. Statues (Section 83.801-83.809).

The undersigned will sell at public auction online at www.storagetreasures.com on the 7th of November 2018 at 9:00 am, on the premises where said property has been stored and which are located at Guard Space Storage, 100 Ample Ct., 2900 West Airport Boulevard, County of Seminole, State of Florida, the following:

 

 

Christopher Nelson                        Unit A11  Miscellaneous Personal Property

 

Jerry Dillard                                     Unit B16  Miscellaneous Personal Property

 

Purchases must be paid for at the time of purchase in Cash Only.  All purchased items sold as is, where is, and must be removed at the time of sale.  Sale is subject to cancellation in the event of settlement between owner and obligated party. This is the 9th day of October 9, 2018

 

Publish Oct. 24, 31, 2018

J159

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT                                                     IN AND FOR SEMINOLE COUNTY, FLORIDA

 

WELLS FARGO BANK, N.A., SUCCESSOR BY MERGER TO WELLS FARGO BANK MINNESOTA, N.A. F/K/A NORWEST BANK MINNESOTA, N.A., AS TRUSTEE FOR FIRST FRANKLIN MORTGAGE LOAN TRUST SERIES 2004-FFH2 ASSET BACKED CERTIFICATES 2004-FFH2,

Plaintiff,

 

VS.

 

BLACK POINT ASSETS, INC., AS TRUSTEE OF THE 9479 BELMONT TERRACE LAND;

et al.,

Defendant(s).

 

CASE NO.: 2018CA002143

 

NOTICE OF ACTION

 

 

TO: BLACK POINT ASSETS, INC., AS TRUSTEE OF THE 9479 BELMONT TERRACE LAND TRUST STAR POINTE CAPITAL, LLC, AS TRUSTEE OF THE 9479 BT LAND TRUST

 

Last Known Residence: 13014 North Dale Mabry Highway #357, Tampa, FL 33618

 

YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Seminole County, Florida:

LOT 43, LAKES OF ALOMA, ACCORDING TO THE PLAT THEREOF RECORDED IN PLAT BOOK 41 PAGES, 31 THROUGH 33, INCLUSIVE, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALDRIDGE | PITE, LLP, Plaintiff’s attorney, at 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445, on or within 30 days, and file the original with the clerk of this court either before service on Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

Dated on October 3, 2018.

 

Grant Maloy

 

As Clerk of the Court and Comptroller

By: Kory G. Bailey

As Deputy Clerk

 

Published: Oct. 24, 31, 2018

J161

 

 

 

IN THE CIRCUIT COURT, EIGHTEENTH JUDICIAL

CIRCUIT

IN AND FOR SEMINOLE COUNTY, FLORIDA

 

IN RE:  ESTATE OF

 

LILLIAN P. FRISBIE, CASE NO.:  2018CP1319

DIVISION:

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the Estate of LILLIAN P. FRISBIE, deceased, whose date of death was August 11, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32771.  The names and addresses of the Personal Representative and the Personal Representative's attorney are set forth below.

 

All creditors of the Decedent and other persons having claims or demands against Decedent's Estate on whom a copy of this Notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the Decedent and other persons having claims or demands against Decedent's Estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is October 24, 2018.

 

Attorney for Personal Representative:

 

ERIN L. GREENE, ESQUIRE

Attorney for Petitioner

Florida Bar Number: 0125921

ERIN L. GREENE, P.A.

319 S. Elm Avenue, Suite 2

Sanford, FL  32771

Telephone: (407) 321-0751

Fax: (407) 324-1896

E-Mail: erin@eringreene.com

Secondary E-Mail: paralegal@eringreene.com

 

Personal Representative:

 

Maureen Gambardella

64 Middlesex Road

Darien, Connecticut 06820

 

 

Publish Oct. 24, 31, 2018

J162

 

 

 

PUBLIC NOTICE

 

The Early Learning Coalition of Seminole announces its November and December Meetings:

 

Planning and Program Committee Meeting on Thursday, November 8, 2018 at 8:30 A.M.

 

Finance Committee Meeting on Wednesday, November 14, 2018 at 3:00 P.M.

 

Board of Directors Meeting on Thursday, December 13, 2018 at 8:30 A.M.

 

All Board of Director and Committee meetings are open to the public and allow for public input. These meetings will be held at the Early Learning Coalition of Seminole County, 280 Hunt Park Cove Suite 1020, Longwood, FL 32750-7567. The meetings may be accessed via teleconference by dialing (712) 451-0744 and enter the participant code 716577. Meeting packet can be found at https://www.seminoleearlylearning.org/about-us. For more information, please contact the Coalition at (407)-960-2460.

 

Publish:  October 31, 2018

J187

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 1000 Savage Court Ste 108, Seminole County, Longwood, Florida 32750 under the Fictitious Name of Nancy E. Delong, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to+wit: Section 865.09, Florida Statutes 1991.

 

Nancy E. Delong

 

Publish:  October 31, 2018

J188

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 300 Sheoah Blvd., Apt. 1209, Seminole County, Winter Springs, Florida 32708 under the Fictitious Name of G.O.B.A.C. Give Our Babies a Chance, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to+wit: Section 865.09, Florida Statutes 1991.

 

Traci Lynn Davis

 

Publish:  October 31, 2018

J189

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 1055 Pine Hill Blvd., Seminole County, Geneva, FL 32732 under the Fictitious Name of Vinmed, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to+wit: Section 865.09, Florida Statutes 1991.

 

Vincenzo Giuliano, M.D., L.L.C

 

Publish:  October 31, 2018

J190

 

 

 

 

FICTITIOUS NAME NOTICE

 

Notice is hereby given that OFFLEASE FINANCIAL INC., owner, desiring to engage in business under the fictitious name of CARITE OF SANFORD located at 3850 S ORLANDO DR, SANFORD, FL 32773 in SEMINOLE County intends to register the said name with the Division of Corporations, Florida Department of State, pursuant to section 865.09 of the Florida Statutes.

 

Publish:  October 31, 2018

J191

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 195 Wekiva Springs Road, Suite 104, Longwood, Seminole County, Florida under the Fictitious Name of Florida Insurance Planners & Financial Services, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to+wit: Section 865.09, Florida Statutes 1991.

 

Foundation Risk Partners of Florida, LLC

 

Publish:  October 31, 2018

J195

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at Seminole County, Florida under the Fictitious Name of Lori Anne Brown Enterprises, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to+wit: Section 865.09, Florida Statutes 1991.

 

Lori Anne Brown

 

Publish:  October 31, 2018

J196

 

 

 

NOTICE OF FICTITIOUS NAME

 

Notice is hereby given that we are engaged in business at 1504 Barking Deer Cove, Seminole County, Casselberry, Florida 32707 under the Fictitious Name of Mind Over Legal Matter, and that we intend to register said name with the Divisions of Corporations, Tallahassee, Florida, in accordance with the provisions of the Fictitious Name Statues, to+wit: Section 865.09, Florida Statutes 1991.

 

Ileana Azcunaga

 

Publish:  October 31, 2018

J197

 

 

 

NOTICE OF SALE

 

Pursuant to FL Statute 713.78 notice is hereby given that on the specified dates at 10:00 a.m. at 2502 W 1st St. Sanford, FL 32771 a public auction of the following vehicles will occur.

 

2010 MITS Outlander

VIN JA4AS2AW0AZ010595

Sale Date 11/12/2018

 

Inspection of listed vehicles may be made the day of sale. All vehicles are sold “as is” with no warranty given or implied. C&S Towing Service, Inc. reserves the right to bid.

 

NOTICE OF SALE

 

Pursuant to FL Statute 713.78 notice is hereby given that on the specified dates at 10:00 a.m. at 2502 W 1st St. Sanford, FL 32771 a public auction of the following vehicles will occur.

 

2010 HYUN Accent

VIN KMHCN4AC0AU496244

Sale Date 11/16/2018

 

Inspection of listed vehicles may be made the day of sale. All vehicles are sold “as is” with no warranty given or implied. C&S Towing Service, Inc. reserves the right to bid

 

Publish:  October 31, 2018

J198

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 11/21/2018 8:00 am an aution will take place at 3710 EAST SR46, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1N4AL3AP1DC915085            2013 NISSAN

 

Publish:  October 31, 2018

J199

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 11/17/2018 8:00 am an aution will take place at 3710 EAST SR46, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

3VWCB61E9XM812275            1999  VOLKSWAGON

3N1CB51D64L867484               2004  NISSAN

 

Publish:  October 31, 2018

J200

 

 

 

NOTICE OF PUBLIC SALE: DRAGON RECOVERY LLC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/16/2018 9:00:00 AM at 1904 DOLGNER PLACE, SANFORD FL 32771 pursuant to subsection 713.78 of the Florida Statutes. DRAGON RECOVERY LLC reserves the right to accept or reject any and/or all bids.

 

1GNDS13S162167017

2006 CHEVROLET

TRAILBLAZER LS/LT

 

Publish:  October 31, 2018

J201

 

 

 

NOTICE OF PUBLIC SALE:  NOTICE is hereby given the following vehicles will be sold at public sale on 11/14/2018, 09:00 am at 1850 High St, Longwood, FL 32750 Longwood, FL 32750-3722, pursuant to subsection F.S. 713.78. Courtesy Towing, Inc. reserves the right to accept or reject any and/or all bids.

 

1985 1G8CT18BXF8224736 CHEVROLET

2008 1J8FT28W48D708030 JEEP

2016 2C3CCAEG1GH334368 Chrysler

2003 2G1WF52E839256663 CHEVROLET

2005 4A3AB36F15E032264 MITSUBISHI

2000 4T1BG22K2YU993306 TOYOTA

2005 JNRAS08U25X106759 INFINITI

1999 WBADM6335XBY25574 BMW

2002 WDBJF65J42B460324 MERCEDES-BENZ

 

Publish:  October 31, 2018

J202

 

 

 

NOTICE OF PUBLIC SALE:   Notice is hereby given that 11/16/18 at 10:30 am, the following mobile home will be sold at public auction pursuant to F.S. 715.109: 1991 SKYL #28610821D. Last Tenant: Sigfredo Alas. Sale to be held at Realty Systems- Arizona Inc- 500 Carriage Cove Way, Sanford, FL 32773, 813-241-8269.

 

Publish:  October 31, 2018

J203

 

 

 

NOTICE OF PUBLIC SALE:  JZM Inc d/b/a MIRANDA'S TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/12/2018, 09:00 am at 326 LOYD LN OVIEDO, FL 32765-6774, pursuant to subsection 713.78 of the Florida Statutes. JZM Inc d/b/a MIRANDA'S TOWING reserves the right to accept or reject any and/or all bids.

 

1HGEJ6222TL057308

1996 HONDA

 

Publish:  October 31, 2018

J204

 

 

 

NOTICE OF PUBLIC SALE:  JZM Inc d/b/a MIRANDA'S TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/16/2018, 09:00 am at 326 LOYD LN OVIEDO, FL 32765-6774, pursuant to subsection 713.78 of the Florida Statutes. JZM Inc d/b/a MIRANDA'S TOWING reserves the right to accept or reject any and/or all bids.

 

1LNLM91V7SY611241

1995 LINCOLN

 

Publish:  October 31, 2018

J205

 

 

 

NOTICE OF PUBLIC SALE:  JZM Inc d/b/a MIRANDA'S TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/15/2018, 09:00 am at 326 LOYD LN OVIEDO, FL 32765-6774, pursuant to subsection 713.78 of the Florida Statutes. JZM Inc d/b/a MIRANDA'S TOWING reserves the right to accept or reject any and/or all bids.

 

4T1BF1FK9CU019077

2012 TOYOTA JKAZXCK11EA009490

2014 KAWASAKI

 

Publish:  October 31, 2018

J206

 

 

 

NOTICE OF PUBLIC SALE

AAMCO Transmissions gives notice & intent to sell for nonpayment of labor, service & storage fees the following vehicle(s) on 11/19/18 at 8:30AM at 2890 S. Orlando Dr. Sanford, FL  32773.  Parties claiming interest have rights to a hearing prior to sale with Clerk of Court. Owner has rights to recover possession of vehicle w/out judicial proceedings as pursuant to FL Statute 559.917.  Any proceeds recovered from sale  over the amount of lien will be deposited w/ Clerk of the Court for disposition upon court order.

Said Company reserves the right to accept or reject any & all bids.

96 HOND

VIN# JHMRA1876TC007290

97 CHEV

VIN# 2GCEK19R2V1136097

 

Publish:  October 31, 2018

J207

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 11/22/2018 8:00 am an aution will take place at 3710 EAST SR46, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

JH4KA9659XC000874            1999 ACCURA

 

Publish:  October 31, 2018

J208

 

 

 

NOTICE OF PUBLIC SALE: OFF THE CHAIN TOWING gives Notice of Foreclosure of Lien and intent to sell these vehicle on 11/22/2018 8:00 am an aution will take place at 3710 EAST SR46, SANFORD, FL 32771. The vehicles which will be auctioned include:

 

1G4CU521XV4653256            1997 BUICK

 

Publish:  October 31, 2018

J209

 

 

 

NOTICE OF PUBLIC SALE:  ATHENS TOWING AND RECOVERY INC gives Notice of Foreclosure of Lien and intent to sell these vehicles on 11/24/2018, 08:00 am at 2773 Navigator Avenue, Sanford, Florida  32773, pursuant to subsection 713.78 of the Florida Statutes.  ATHENS TOWING AND RECOVERY INC reserves the right to accept or reject any and/or all bids.

 

2002 JEEP

VIN# 1J8GK58K42W244206

 

Publish:  October 31, 2018

J210

 

 

 

IN THE CIRCUIT COURT OF THE 18TH JUDICIAL CIRCUIT, IN AND FOR SEMINOLE COUNTY, FLORIDA

CASE NO. 2018CA001525

 

HIGHLANDS GLEN ASSOCIATION INC, a Florida non-profit Corporation,

Plaintiff,

 

vs.

 

ROBERT J. LONG, et al,

Defendant(s).

 

NOTICE OF SALE PURSUANT TO CHAPTER 45

 

NOTICE IS HEREBY GIVEN pursuant to Final Judgment of Foreclosure dated October 24, 2018, entered in Case No. 2018CA001525 in the Circuit Court in and for Seminole County, Florida wherein HIGHLANDS GLEN ASSOCIATION INC., is Plaintiff, and ROBERT J. LONG, et al, is the Defendant, I will sell to the highest and best bidder for cash at: 11:00 A.M. on January 3, 2019 at 301 N. PARK AVE., ROOM S201, SANFORD, FL 32771 after first given notice as required by Section 45.031, Florida Statutes, the following described real property as set forth in the Final Judgment, to wit:

 

LOT 20, HIGHLANDS GLEN, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 31, PAGES 91, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

A/K/A: 238 HIGHLANDS GLEN CIRCLE, WINTER SPRINGS FL  32708.

 

Dated: October 30, 2018

 

FLORIDA COMMUNITY LAW GROUP, P.L.

Attorneys for Plaintiff

1855 Griffin Road, Suite A-423

Dania Beach, FL 33004

Tel: (954) 372-5298

Fax: (866) 424-5348

Email: jared@flclg.com

 

By: /s/ Jared Block

Jared Block, Esq.

Florida Bar No. 90297

 

ANY PERSON CLAIMING AN INTEREST IN THE SURPLUS FROM THE SALE, IF ANY, OTHER THAN THE PROPERTY

OWNER AS OF THE DATE OF THE LIS PENDENS MUST FILE A CLAIM WITHIN 60 DAYS AFTER THE SALE.

 

Publish:  October 31, November 7, 2018

J211

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT, IN AND FOR

SEMINOLE COUNTY, FLORIDA.

CASE No. 2018CA002210

 

CITIBANK, NA,

 

PLAINTIFF,

 

VS.

 

ROBERT R. REESS, ET AL.

 

DEFENDANT(S).

 

NOTICE OF ACTION

 

To:  Unknown Successor Trustee of the Fatma Reess Revocable Trust dated April 20, 2008

 

RESIDENCE:

UNKNOWN

 

LAST KNOWN ADDRESS: 905 Lotus Vista Dr. #301,

Altamonte Springs, FL 32714

 

YOU ARE HEREBY NOTIFIED that an action to foreclose a mortgage on the following described property located in Seminole County, Florida:

 

Condominium Unit No. 301, Building 4, of Lotus Vista Condominiums, a Condominium, according to the Declaration of Condominium thereof, as recorded in Official Records Book 5767, at Page 1807, of the Public Records of Seminole County, Florida

 

has been filed against you, and you are required to serve a copy of your written defenses, if any, to this action, on Tromberg Law Group, P.A., attorneys for Plaintiff, whose address is 1515 South Federal Highway, Suite 100, Boca Raton, FL 33432, and file the original with the Clerk of the Court, within 30 days after the first publication of this notice, within 30 days or immediately thereafter, otherwise a default may be entered against you for the relief demanded in the Complaint.

 

Grant Maloy

Clerk of the Circuit Court and Comptroller

 

Kary Bailey

Deputy Clerk of the Court

 

Date:  October 17, 2018.

 

If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, to the provision of certain assistance.  Please contact ADA Coordinator Seminole County, Court Administration at 407-665-4227, fax 407-665-4241 , Seminole Civil Courthouse, 301 North Park Avenue, Suite N301, Sanford, FL 32771 at least 7 days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than 7 days; if you are hearing or voice impaired, call 711.

 

Publish:  October 31, November 7, 2018

J212

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018CA001886

 

U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR RESIDENTIAL FUNDING MORTGAGE SECURITIES I, INC., MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2006-S8,

Plaintiff,

 

VS.

 

ABRAHAM LINCOLN WOODS A/K/A ABRAHAM LINCOLN WOODS III; et al.,

Defendant(s).

 

NOTICE OF ACTION

 

TO:  Abraham Lincoln Woods A/K/A Abraham Lincoln Woods III

Unknown Spouse Of Abraham Lincoln Woods, A/K/A Abraham Lincoln Woods III

Unknown Tenant 1

Unknown Tenant 2

Last Known Residence:

180 IBIS ROAD,

LONGWOOD, FL 32779

 

YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Seminole County, Florida:

 

ALL THE CERTAIN LAND SITUATED IN SEMINOLE COUNTY, FLORIDA, VIZ:

A PORTION OF THE NORTHWEST 1/4 OF THE NORTHWEST 1/4 OF SECTION 35, TOWNSHIP 20 SOUTH, RANGE 29 EAST, SEMINOLE COUNTY, FLORIDA, MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING AT THE NORTHWEST CORNER OF SAID SECTION 35, RUN DUE EAST A DISTANCE OF 165.02 FEET ALONG THE NORTH SECTION LINE; THENCE RUN SOUTH 00° 11' 02'' EAST A DISTANCE OF 891.76 FEET TO A POINT OF BEGINNING; THENCE CONTINUE SOUTH 00" 11' 02" EAST A DISTANCE OF 433.35 FEET; THENCE RUN SOUTH 89° 56' 57" EAST A DISTANCE OF 576.73 FEET; THENCE RUN NORTH 00° 05' 28" WEST A DISTANCE OF 433.53 FEET; THENCE NORTH 89° 58' 03" WEST A DISTANCE OF 577.43 FEET TO SAID POINT OF BEGINNING.

TOGETHER WITH A NON-EXCUSIVE EASEMENT OVER THE WESTERLY 50 FEET OF LOTS 1 AND 2 COUNTRYWOOD WHICH ARE DESCRIBED AS FOLLOWS:

LOT 1 OF COUNTRYWOOD:

A PORTION OF THE NORTHWEST 1/4 OF THE NORTHWEST 1/4 OF SECTION 35, TOWNSHIP 20 SOUTH, RANGE 29 EAST, SEMINOLE COUNTY, FLORIDA, MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING AT THE NORTHWEST CORNER OF SAID SECTION 35, RUN DUE EAST A DISTANCE OF 165.02 FEET ALONG THE NORTH SECTION LINE; THENCE RUN SOUTH 00° 11' 02" EAST A DISTANCE OF 25.00 FEET TO THE POINT OF BEGINNING; THENCE CONTINUE SOUTH 00° 11' 02" EAST A DISTANCE OF 433.41 FEET; THENCE RUN SOUTH 89° 69' 08" EAST A DISTANCE OF 578.14 FEET; THENCE RUN NORTH 08° 05' 28" WEST A DISTANCE OF 433.25 FEET T A POINT 25.00 FEET FROM THE NORTH LINE OF SAID SECTION 35; THENCE RUN PARALLEL AND 25.00 FEET FROM SAID NORTH LINE DUE WEST, A DISTANCE OF 578.84 FEET TO SAID POINT OF BEGINNING. PROVIDING A 50 FOOT ACCESS EASEMENT ALONG THE WESTERLY BOUNDARY TO ADJOINING OWNERS.

LOT 2 COUNTRYWOOD:

A PORTION OF THE NORTH 1/4 OF THE NORTHWEST 1/4 OF SECTION 35, TOWNSHIP 20 SOUTH, RANGE 29 EAST, SEMINOLE COUNTY, FLORIDA, MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCING AT THE NORTHWEST CORNER OF SAID SECTION 35, RUN DUE EAST A DISTANCE OF 165.02 FEET ALONG THE NORTH SECTION LINE; THENCE RUN SOUTH 00° 11' 02" EAST, A DISTANCE OF 458.41 FEET TO A POINT OF BEGINNING; THENCE CONTINUE SOUTH 00° 11' 02" EAST, A DISTANCE OF 433.35 FEET; THENCE RUN SOUTH 89° 58' 03" EAST, A DISTANCE OF 577.43 FEET; THENCE RUN NORTH 00° 05' 28" WEST, A DISTANCE OF 433.53 FEET; THENCE RUN NORTH 00° 59' 08" WEST, A DISTANCE OF 578.14 FEET TO SAID POINT OF BEGINNING. PROVIDING A 50 FOOT ACCESS EASEMENT ALONG THE WESTERLY BOUNDARY TO ADJOINING OWNERS.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALDRIDGE | PITE, LLP, Plaintiff’s attorney, at 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445, within 30 days, and file the original with the clerk of this court either before service on Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

Dated on October 17, 2018.

 

Grant Maloy

As Clerk of the Court and Comptroller

 

By: Kary Bailey

As Deputy Clerk

 

Publish:  October 31, November 7, 2018

J213

 

 

 

IN THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY,

FLORIDA

 

Case No.: 18-CA-1694-16-K

 

WYMORE GROVE PARTNERSHIP,

a Florida general partnership,

Plaintiff,

 

vs.

 

CENTRAL FLORIDA, INC.

a dissolved Florida corporation,

Defendant.

 

NOTICE OF ACTION

 

TO: Douglas Alan Ripley, as the last president of Satellite Services of Central Florida, Inc., a dissolved corporation, defendant:

 

YOU ARE NOTIFIED that an action to quiet the title of the following property in Seminole County, Florida, to wit:

 

A parcel of real property situate in Seminole Florida in Section 14, Township 21 South, Range 29 East more particularly described as follows:

 

Beginning at the Northeast corner of Lot l-A, Block "B", in Spring Valley Farms Section Ten, a platted subdivision, as recorded in Plat Book 16, Page 54, of the Public Records of Seminole County, Florida; thence North 01̊ 07' 01" East 237.15 feet; thence South 89̊ 41' 58" East, 1101.29 feet: thence North 86̊ 18' 55" East 187.00 feet to the westerly right of way line of Wymore Road; thence South 00̊ 19' 24" West along the westerly right of way line of Wymore Road 387.38 feet; thence leaving the westerly right of way line of Wymore Road, run North 89̊ 27'01" West 681.45 feet to a point of curvature to the right, said curve having a central angle of 18̊ 17' 54" and a radius of 580.09 feet, run along the arc of said curve 185.26 feet to a point of tangency; thence North 71̊ 09' 07" West 178.04 feet to a point of curvature to the left, said curve having a central angel of 16̊ 11' 54" and a radius of 934.33 feet; run along the arc of said curve 264.14 feet to the point of beginning.

 

Less and except those parcels conveyed to Seminole County, a political subdivision of the State of Florida by Quit Claim Deeds and Warranty Deed recorded in O.R. Book 4433, Pages 968, 971 and 1003, Public Records of Seminole County, Florida.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on T. Michael Woods, plaintiff’s attorney, whose address is 612 East Colonial Drive, Suite 190, Orlando, Florida 32803 within thirty (30) days of the date of the first publication hereof and file the original with the clerk of this court either before service on plaintiff’s attorney or immediately thereafter.  Failure to serve written defenses as required may result in the entry of a default and judgment against you for the relief demanded in the complaint without further notice.

 

DATED on October 12, 2018.

 

GRANT MALOY

as Clerk of the Court and Comptroller

 

By:  Kory Bailey

As Deputy Clerk

 

Publish:  October 31, November 7, 2018

J216

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018CA002176

 

HEATHROW MASTER ASSOCIATION, INC.

 

Plaintiff,

 

vs.

 

THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS BY, THOUGH, UNDER OR AGAINST THE ESTATE OF MARY T. MCCOY, DECEASED and UNKNOWN PARTIES IN POSSESSION

 

Defendants.

 

NOTICE OF ACTION

 

TO: THE UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNEES, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS BY, THOUGH, UNDER OR AGAINST THE ESTATE OF MARY T. MCCOY, DECEASED

224 Wimbledon Circle

Lake Mary, FL 32746

 

YOU ARE NOTIFIED that an action to enforce a lien foreclosure on the following property in Seminole County, Florida:

 

Lot 1, WILLOWBROOK VILLAGE, according to plat thereof as recorded in Plat Book 42, Page 9-11 of the Public Records of SEMINOLE County, Florida.

 

A lawsuit has been filed against you and you are required to serve a copy of your written defenses, if any, to it on CARLOS R. ARIAS, ESQUIRE, Plaintiff's Attorney, whose address is ARIAS BOSINGER, PLLC, 140 N. WESTMONTE DR., SUITE 203, ALTAMONTE SPRINGS, FL  32714, within thirty (30) days after the first publication of this notice and file the original with the Clerk of this Court either before service on Plaintiff's attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the Lien Foreclosure Complaint.

 

DATED on October 24, 2018.

 

GRANT MALOY

Clerk of the Circuit and County Courts and Comptroller

 

By:  Kory Bailey

As Deputy Clerk

 

Publish:  October 31, November 7, 2018

J217

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR

SEMINOLE COUNTY, FLORIDA

 

CASE NO.: 2018CA001948

 

WELLS FARGO BANK, N.A.,

Plaintiff,

 

VS.

 

RICARDO LUIS FERRER A/K/A RICARDO L. FERRER; et al.,

Defendant(s).

 

NOTICE OF ACTION

 

TO:  Annette Olivero

Last Known Residence:

1695 Sarong Place,

Winter Park, FL 32792

 

YOU ARE NOTIFIED that an action to foreclose a mortgage on the following property in Seminole County, Florida:

 

LOT 15, ANNEBURY,  ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT 65, PAGE 86 THROUGH 88, OF THE PUBLIC RECORDS OF SEMINOLE COUNTY, FLORIDA.

 

has been filed against you and you are required to serve a copy of your written defenses, if any, to it on ALDRIDGE | PITE, LLP, Plaintiff’s attorney, at 1615 South Congress Avenue, Suite 200, Delray Beach, FL 33445, within 30 days, and file the original with the clerk of this court either before service on Plaintiff’s attorney or immediately thereafter; otherwise a default will be entered against you for the relief demanded in the complaint or petition.

 

Dated on October 18, 2018.

 

GRANT MALOY

As Clerk of the Court and Comptroller

 

By:  Kory Bailey

As Deputy Clerk

 

Publish:  October 31, November 7, 2018

J218

 

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No. 18-CP-1405-FA-P

 

IN RE:  ESTATE OF

 

DAVID MICHAEL HUFFMAN

 

Decased.

 

NOTICE TO CREDITORS

 

The administration of the estate of David Michael Huffman, deceased, whose date of death was August 27, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Ave., Sanford, FL 32771.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is October 31, 2018.

 

Attorney for Personal Representative:

 

Brian M. Malec

Attorney

Florida Bar Number: 41498

Dean Mead Egerton Bloodworth Capouano   & Bozarth, P.A.

420 S. Orange Ave.

Suite 700

Orlando, FL  32801

Telephone: (407) 841-1200

Fax: (407) 423-1831

E-Mail: bmalec@deanmead.com

Secondary E-Mail: probate@deanmead.com

 

Personal Representative:

 

Patricia Tulloch

5250 Lake Burkett Lane

Winter Park, Florida 32792

 

Publish:  October 31, November 7, 2018

J219

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2018-CP-1345

 

IN RE:  ESTATE OF

 

ANGELA C. PLACE

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of Angela C. Place, deceased, whose date of death was June 22, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N Park Ave, Sanford, FL 32771.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent’s estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT’S DATE OF DEATH IS BARRED.

 

The date of first publication of this notice is October 31, 2018.

 

Attorney for Personal Representative:

Jeffrey P. Skates

Attorney

Florida Bar Number: 0988650

MCLIN BURNSED

1028 Lake Sumter Landing

The Villages, Florida 32162

Telephone: (352) 259-5011

Fax: (352) 751-4993

E-Mail: jskates@mclinburnsed.com

 

Personal Representative:

Maxine Cross

34017 Alameda Dr

Sorrento, Florida 32776

 

Publish:  October 31, November 7, 2018

J220

 

 

 

 

IN THE CIRCUIT COURT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

Probate Division

 

File No. 2018-CP-001327-0

 

IN RE:  The Estate of

 

IRMGARD M. STEFFAN,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of IRMGARD M. STEFFAN, deceased, File Number 2018-CP-001327-0, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 310 N. Park Ave., Sanford, Florida 32771.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

ALL INTERESTED PERSONS ARE NOTIFIED THAT:

 

All known or reasonably ascertainable, including contingent creditors of the decedent=s estate on whom a copy of this notice is served within three months after the date of the first publication of this notice must file their claims with this Court WITHIN THE LATER OF THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE OR THIRTY DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and persons having claims or demands against the decedent=s estate must file their claims with this court WITHIN THREE MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS DEMANDS AND OBJECTIONS NOT SO FILED WILL BE FOREVER BARRED.

 

The date of the first publication of this Notice is October 31, 2018.

 

DONALD W. SCARLETT,

Esquire

1003 East Concord Street

Orlando, Florida 32803

(407) 422-8189

Attorney for Personal Representative

 

ELIZABETH M. CIULLO

501 East Church Street

Orlando, FL 32801

Personal Representative

 

Publish:  October 31, November 7, 2018

J221

 

 

 

IN THE CIRCUIT COURT FOR

SEMINOLE COUNTY, FLORIDA

 

PROBATE DIVISION

 

File Number 2018-CP-1173

 

IN RE:  ESTATE OF

 

JOSE VINCENTE MOREY, JR.,

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of JOSE VINCENTE MOREY, JR., deceased, whose date of death was May 28, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is Post Office Box 8099, Sanford, Florida 32772-8099.  The names and addresses of the personal representative and the personal representative’s attorney are set forth below.

 

All creditors of the decedent and other persons having claims or demands against decedent’s estate, on whom a copy of this notice is required to be served must file their claims with this Court WITHIN THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

 

All other creditors of the decedent and other persons having claims or demands against decedent’s estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

 

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN SECTION 733.702 OF THE FLORIDA PROBATE CODE WILL BE FOREVER BARRED.

 

NOTWITHSTANDING THE TIME PERIOD SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENTS DATE OF DEATH IS BARRED.

 

The date of the first publication of this Notice is October 31, 2018.

 

JAMES A. BARKS, Attorney

Florida Bar No. 197564

Attorney for Evangeline Morey

BARKS LAW FIRM

1120 W. First Street, Suite B

Sanford, Florida 32771

Jim@BarksLawFirm.com

(407) 321 – 1224

 

EVANGELINE MOREY

Co-Personal Representative

1294 Crossfield Drive

Apopka, Florida 32703

 

PAUL N. SCHAEFER, ESQUIRE

Florida Bar No. 334537

Attorney for Robert Morey

1220 Commerce Park Drive, Suite 201

Longwood, Florida 32779

Telephone 407-774-7122

paulschaefer@onebox.com

 

ROBERT MOREY

Co-Personal Representative

2817 ½ Montana Avenue

Billings, Montana 59101

 

Publish:  October 31, November 7, 2018

J222

 

 

 

IN THE CIRCUIT COURT FOR SEMINOLE COUNTY, FLORIDA

PROBATE DIVISION

 

File No.  2018-CP-001270

 

IN RE:  ESTATE OF

 

MARILYN E. ZIMMER

 

Deceased.

 

NOTICE TO CREDITORS

 

The administration of the estate of MARILYN E. ZIMMER, deceased, whose date of death was August 18, 2018, is pending in the Circuit Court for Seminole County, Florida, Probate Division, the address of which is 301 N. Park Avenue, Sanford, Florida 32771.  The names and addresses of the personal representative and the personal representative's attorney are set forth below.

All creditors of the decedent and other persons having claims or demands against decedent's estate on whom a copy of this notice is required to be served must file their claims with this court ON OR BEFORE THE LATER OF 3 MONTHS AFTER THE TIME OF THE FIRST PUBLICATION OF THIS NOTICE OR 30 DAYS AFTER THE DATE OF SERVICE OF A COPY OF THIS NOTICE ON THEM.

All other creditors of the decedent and other persons having claims or demands against decedent's estate must file their claims with this court WITHIN 3 MONTHS AFTER THE DATE OF THE FIRST PUBLICATION OF THIS NOTICE.

ALL CLAIMS NOT FILED WITHIN THE TIME PERIODS SET FORTH IN FLORIDA STATUTES SECTION 733.702 WILL BE FOREVER BARRED.

NOTWITHSTANDING THE TIME PERIODS SET FORTH ABOVE, ANY CLAIM FILED TWO (2) YEARS OR MORE AFTER THE DECEDENT'S DATE OF DEATH IS BARRED.

 

The date of first publicaton of this notice is October 31, 2018.

 

Attorney for Personal Representative:

 

STEPHANIE VOLLRATH

Attorney

Florida Bar Number: 83355

Vollrath Law PA

1757 W. Broadway, Suite 3

Oviedo, Florida  32765

Telephone: (407) 366-0087

Fax: (407) 264-6650

E-Mail:

stephanie@vollrath-law.com

Secondary E-Mail:

blewis@vollrath-law.com

 

Personal Representative:

 

CLIFFORD ZIMMER, JR.

604 Foxcroft Drive

Cinnaminson, New Jersey 08077

 

Publish:  October 31, November 7, 2018

J223

 

 

ORDINANCE NO. 1601

 

AN ORDINANCE OF THE CITY OF LAKE MARY, AMENDING CHAPTER 157, “LANDSCAPING AND ARBOR REGULATIONS” OF THE CODE OF ORDINANCES OF THE CITY OF LAKE MARY, FLORIDA, TO PROVIDE FOR CLARIFICATIONS AND UPDATES TO EXISTING REGULATIONS; PROVIDING CODIFICATION, CONFLICTS, SEVERABILITY AND AN EFFECTIVE DATE.

 

WHEREAS, Chapter 157 of the Code of Ordinances regulates the Landscaping and Arbor Regulations of the City of Lake Mary; and

WHEREAS, the regulations contained Chapter 157 required clarifications and update; and

WHEREAS, the recommended updates to Chapter 157 will allow for easier implementation of the Code and provide for more modern techniques and standards for landscaping within the City; and

WHEREAS, the City desires to amend the Code as provided for in Exhibit A, attached hereto and incorporated herein; and

WHEREAS, words with underlined type shall constitute additions to the original text and strike through shall constitute deletions to the original text, and asterisks (* * *) indicate that text shall remain unchanged from the language existing prior to adoption of this Ordinance.

 

IT IS HEREBY ENACTED BY THE CITY OF LAKE MARY AS FOLLOWS:

 

SECTION 1.  Amendment. Chapter 157 of the Code of Ordinances of the City of Lake Mary, Florida, is hereby amended as shown in Exhibit A, attached hereto and incorporated herein.

SECTION 2. Codification. The Code of Ordinances of the City of Lake Mary, Florida, be and the same is hereby amended in accordance with the terms, provisions and conditions of this ordinance.  Further, that the sections of this Ordinance may be renumbered or re-lettered to accomplish said amendment; “Ordinance” may be changed to “Section”, “Article”, or other appropriate word.

Section 3.  Conflicts.  All ordinances or resolutions or parts of ordinances or resolutions in conflict herewith are hereby repealed to the extent of any conflict.

Section 4.  Severability.  If any section, sentence, phrase, word or portion of this Ordinance is determined to be invalid, unlawful or unconstitutional, said determination shall not be held to invalidate or impair the validity, force or effect of any other section, sentence, phrase, word, or portion of this Ordinance not otherwise determined to be invalid, unlawful, or unconstitutional.

Section 5.  Effective date.  This Ordinance shall take effect immediately upon passage and adoption.

 

PASSED AND ADOPTED this 6th day of December, 2018.

FIRST READING: November 15, 2018

SECOND READING: December 6, 2018

 

CITY OF LAKE MARY, FLORIDA

MAYOR, DAVID J. MEALOR

 

ATTEST:

CITY CLERK, CAROL A. FOSTER

 

For the use and reliance of the City of Lake Mary only.  Approved as to form and legal sufficiency.

 

CATHERINE REISCHMANN, CITY ATTORNEY

 

Publish:  October 31, 2018

J182

 

 

 

 

The City of Lake Mary proposes to adopt the following ordinance:

 

ORDINANCE NO. 1602

 

AN ORDINANCE OF THE CITY OF LAKE MARY, FLORIDA REZONING CERTAIN LANDS WITHIN THE CITY OF LAKE MARY, LOCATED AT THE NORTHWEST CORNER OF LAKE EMMA RD. AND GREENWOOD BLVD. HEREIN DEFINED FROM THE PRESENT CITY ZONING CLASSIFICATION OF M-1A, LIGHT INDUSTRIAL, AND C-1, GENERAL COMMERCIAL, TO PUD, PLANNED UNIT DEVELOPMENT, PURSUANT TO THE TERMS OF THE FLORIDA STATUTES; PROVIDING FOR CONFLICTS, SEVERABILITY AND EFFECTIVE DATE.

 

NOTICE IS HEREBY GIVEN by the Mayor and City Commission of the City of Lake Mary, Florida, that said Commission will be holding Public Hearings to consider a Preliminary/Final PUD and Preliminary Subdivision Plan for the Topgolf/North Point Planned Unit Development (PUD) project. The properties are located on +/-22.47 acres of property located at the northwest corner of Lake Emma Rd. and Greenwood Blvd. The Seminole County parcel ID’s for these parcels are: 18-20-30-300-0120-0000, 18-20-30-300-012A-0000 & 18-20-30-300-012B-0000 (location map below).

 

The meetings will take place as outlined below:

 

•  The Mayor and City Commission will be meeting on this item on Thursday, November 15, 2018 (1st Reading) at 7:00 pm (or as soon as possible thereafter). The Preliminary Subdivision Plan will be heard, but no action will be taken.

 

•  The Mayor and City Commission will be meeting on this item on Thursday, December 6, 2018 (2nd Reading) at 7:00 pm (or as soon as possible thereafter). Action will be taken on the Preliminary Subdivision Plan.

 

The Public Hearing will be held at the Lake Mary Commission Chambers 100 N. Country Club Rd., Lake Mary.  The Public is invited to attend and be heard.  Said hearing may continue from time to time until the City Commission makes a final decision. For additional information regarding this item you may contact Kendall Story, Planner at (407) 585-1459. You may obtain copies of the application and staff report at the Community Development Department, Lake Mary Municipal Services Building, located at 911 Wallace Court.

 

NOTE:  IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THIS BOARD WITH RESPECT TO ANY MATTER CONSIDERED AT THIS MEETING OR HEARING, HE OR SHE WILL NEED A RECORD OF THE PROCEEDINGS, AND THAT, FOR SUCH PURPOSE, HE OR SHE MAY NEED TO ENSURE THAT A VERBATIM RECORD OF THE PROCEEDINGS IS MADE, WHICH RECORD INCLUDES THE TESTIMONY AND EVIDENCE UPON WHICH THE APPEAL IS TO BE BASED.  FLORIDA STATUTES 286.0105

 

PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICIPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY ADA COORDINATOR AT LEAST 48 HOURS IN ADVANCE OF THE MEETING AT 407-585-1424.

 

LOCATION MAP

 

 

Publish:  October 31, 2018

J183

 

 

 

CITY OF LAKE MARY, FLORIDA

NOTICE OF PUBLIC HEARING

 

NOTICE IS HEREBY GIVEN by the Mayor and City Commission of the City of Lake Mary, Florida, that said Commission will be holding a Public Hearing on Thursday, November 15, 2018 at 7:00pm (or as soon as possible thereafter) to consider a site plan with variances for the construction of two office buildings totaling +/- 19,182 sq. ft. on +/- 1.5 acres of property located at 131 S. Country Club Rd. (location map

below). The subject property has Seminole County Parcel ID number: 16-20-30-502-0100-0010.

 

The Public Hearing will be held at the Lake Mary Commission Chambers 100 N. Country Club Rd., Lake Mary.  The Public is invited to attend and be heard.  Said hearing may continue from time to time until the City Commission makes a final decision. For additional information regarding this item you may contact Kendall Story, Planner at (407) 585-1459. You may obtain copies of the application and staff report at the Community Development Department, Lake Mary Municipal Services Building, located at 911 Wallace Court.

 

NOTE:  IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THIS BOARD WITH RESPECT TO ANY MATTER CONSIDERED AT THIS MEETING OR HEARING, HE OR SHE WILL NEED A RECORD OF THE PROCEEDINGS, AND THAT, FOR SUCH PURPOSE, HE OR SHE MAY NEED TO ENSURE THAT A VERBATIM RECORD OF THE PROCEEDINGS IS MADE, WHICH RECORD INCLUDES THE TESTIMONY AND EVIDENCE UPON WHICH THE APPEAL IS TO BE BASED.  FLORIDA STATUTES 286.0105

 

PERSONS WITH DISABILITIES NEEDING ASSISTANCE TO PARTICIPATE IN ANY OF THESE PROCEEDINGS SHOULD CONTACT THE CITY ADA COORDINATOR AT LEAST 48 HOURS IN ADVANCE OF THE MEETING AT 407-585-1424.

 

LOCATION MAP

 

Publish:  October 31, 2018

J184

 

 

 

NOTICE OF AGENCY ACTION TAKEN BY THE

ST. JOHNS RIVER WATER MANAGEMENT DISTRICT

 

Notice is given that the following permit was issued on October 11, 2018:

 

Central Florida Regional Hospital 1401 W. Seminole Blvd, Sanford, FL 32771, permit#42-117-49234-3. The project is located in Seminole County, Section 23, 26, Township 19S South, Range 30E East. The permit authorizes a surface water management system on 15.0 acres for CFRH Minor Modification to existing Stormwater Management System known as Emergency Pumping Protocol.  The receiving water body is Lake Monroe.

 

A person whose substantial interests are or may be affected has the right to request an administrative hearing by filing a written petition with the St. Johns River Water Management District (District). Pursuant to Chapter 28-106 and Rule 40C-1.1007, Florida Administrative Code (F.A.C.), the petition must be filed (received) either by delivery at the office of the District Clerk at District Headquarters, P.O. Box 1429, Palatka FL 32178-1429 (4049 Reid St, Palatka, FL 32177) or by e-mail with the District Clerk at Clerk@sjrwmd.com, within twenty-one (21) days of newspaper publication of the notice of District decision (for those persons to whom the District does not mail or email actual notice). A petition must comply with Sections 120.54(5)(b)4. and 120.569(2)(c), Florida Statutes (F.S.), and Chapter 28-106, F.A.C. The District will not accept a petition sent by facsimile (fax). Mediation pursuant to Section 120.573, F.S., may be available and choosing mediation does not affect your right to an administrative hearing.

 

A petition for an administrative hearing is deemed filed upon receipt of the complete petition by the District Clerk at the District Headquarters in Palatka, Florida during the District’s regular business hours. The District's regular business hours are 8 a.m. – 5 p.m., excluding weekends and District holidays. Petitions received by the District Clerk after the District's regular business hours shall be deemed filed as of 8 a.m. on the District’s next regular business day. The District's acceptance of petitions filed by e-mail is subject to certain conditions set forth in the District’s Statement of Agency Organization and Operation (issued pursuant to Rule 28-101.001, Florida Administrative Code), which is available for viewing at www.sjrwmd.com. These conditions include, but are not limited to, the petition being in the form of a PDF or TIFF file and being capable of being stored and printed by the District. Further, pursuant to the District’s Statement of Agency Organization and Operation, attempting to file a petition by facsimile (fax) is prohibited and shall not constitute filing.

 

The right to an administrative hearing and the relevant procedures to be followed are governed by Chapter 120, Florida Statutes, Chapter 28-106, Florida Administrative Code, and Rule 40C-1.1007, Florida Administrative Code. Because the administrative hearing process is designed to formulate final agency action, the filing of a petition means the District's final action may be different from the position taken by it in this notice. Failure to file a petition for an administrative hearing within the requisite time frame shall constitute a waiver of the right to an administrative hearing. (Rule 28-106.111, F.A.C.).

 

If you wish to do so, please visit www.sjrwmd.com/nor_dec/ to read the complete Notice of Rights to determine any legal rights you may have concerning the District's decision(s) on the permit application(s) described above. You can also request the Notice of Rights by contacting the Office of Business and Administrative Services , 4049 Reid St., Palatka, FL 32177-2529, tele. no 386-329-4570.

 

Publish:  October 31, 2018

J185

 

 

 

IN THE CIRCUIT COURT OF THE EIGHTEENTH

JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA

 

CIVIL DIVISION

CASE NO.: 2018-CA-002751

 

IN RE: FORFEITURE OF:

$6,000 IN UNITED STATES CURRENCY; 20 GRAMS COCAINE BASE, 40 GRAMS COCAINE HCL, 696 M30 OXYCODONE PILLS, 88 GRAMS CANNABIS, 6 GRAMS CANNABIS WAX, 1 MDMA PILL, DIGITAL SCALE; SMALL CLEAR PLASTIC ZIP TOP BAG CONTAINING SUSPECTED MARIJUANA; GRINDER WITH GREEN LEAFY RESIDUE FROM THE KITCHEN DRAWER; PRO MAG .380 EXTENDED MAGAZINE LOADED WITH FOURTEEN .380 AUTO CARTRIDGES; TAURUS PT1111 G2 MILLENNIUM 9 MM SEMI-AUTO PISTOL WITH MAGAZINE BEARING SERIAL NUMBER T1R46348; HI POINT C9 9MM LUGER SEMI-AUTOMATIC PISTOL BEARING SERIAL NUMBER P10435742 WITH MAGAZINE; TWENTY-TWO 9MM LUGER CARTRIDGES; SMITH & WESSON M&P 9 MM LUGER SEMI-AUTOMATIC PISTOL BEARING SERIAL NUMBER HDS6274;

 

NOTICE OF FORFEITURE COMPLAINT

 

To:  All who may claim an interest, right or title in the above captioned property.

 

YOU ARE NOTIFIED that on October 10, 2018, DENNIS M. LEMMA, in his official capacity as Sheriff of Seminole County filed the above styled forfeiture action against the above described property, which was seized on August 26, 2018, from 5351 Don Mar Street, Apopka, Seminole County, Florida. An Order finding probable cause was issued by the Court on September 7, 2018. A copy of the aforementioned Complaint and Order are on file in the Office of the Clerk of the Courts for Seminole County, Florida, and are available for examination during regular business hours.

 

YOU ARE REQUIRED to serve a copy of your written defenses, if any, to the Complaint and Order finding Probable Cause upon the Office of General Counsel for the Seminole County Sheriff’s Office whose address is 100 Eslinger Way, Sanford, Florida 32773 and file the Original with the Clerk of the Court, Seminole County, Florida. Failure to file and serve such pleadings may result in the entry of a Default pursuant to Florida Rule of Civil Procedure 1.500, and a Final Order of Forfeiture.

 

OFFICE OF THE GENERAL COUNSEL

Seminole County Sheriff's Office

100 Eslinger Way

Sanford, Florida 32773

 

Publish:  October 31, November 7, 2018

J186

Rate this article: 
No votes yet